Company NameMetaplas Limited
DirectorsLinda Grace Dalgleish and Thomas Scott Frame Dalgleish
Company StatusActive
Company NumberSC168717
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLinda Grace Dalgleish
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(4 months, 4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameThomas Scott Frame Dalgleish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(4 months, 4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameThomas Scott Frame Dalgleish
NationalityBritish
StatusCurrent
Appointed27 February 1997(4 months, 4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameThomas Weir Campbell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address11 Inverleith Gardens
Edinburgh
Midlothian
EH3 5PS
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed30 November 2006(10 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitemetaplas.co.uk
Telephone0131 4401233
Telephone regionEdinburgh

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

147.5k at £1Thomas Scott Frame Dalgleish
100.00%
Ordinary
1 at £1Linda Grace Dalgleish
0.00%
Ordinary

Financials

Year2014
Net Worth-£30,846
Current Liabilities£552,471

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Charges

26 July 2022Delivered on: 27 July 2022
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
20 October 2009Delivered on: 22 October 2009
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
6 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
5 August 2022Alterations to floating charge 1 (18 pages)
5 August 2022Alterations to floating charge SC1687170002 (16 pages)
27 July 2022Registration of charge SC1687170002, created on 26 July 2022 (14 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 November 2020Director's details changed for Linda Grace Dalgleish on 2 October 2020 (2 pages)
2 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 November 2020Director's details changed for Thomas Scott Frame Dalgleish on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Linda Grace Dalgleish on 2 October 2020 (2 pages)
2 November 2020Secretary's details changed for Thomas Scott Frame Dalgleish on 2 November 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
9 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 May 2016Secretary's details changed for Thomas Scott Frame Dalgleish on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for Thomas Scott Frame Dalgleish on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Director's details changed for Thomas Scott Frame Dalgleish on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Thomas Scott Frame Dalgleish on 10 May 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 147,500
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 147,500
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 147,500
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 147,500
(5 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 147,500
(5 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 147,500
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 147,500
(5 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 147,500
(5 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 147,500
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 October 2009Director's details changed for Thomas Scott Frame Dalgleish on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Thomas Scott Frame Dalgleish on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Linda Grace Dalgleish on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Linda Grace Dalgleish on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Thomas Scott Frame Dalgleish on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Linda Grace Dalgleish on 1 October 2009 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
22 October 2007Return made up to 02/10/07; full list of members (3 pages)
22 October 2007Return made up to 02/10/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
14 December 2006Return made up to 02/10/06; full list of members (2 pages)
14 December 2006Return made up to 02/10/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: dryden parl loanhead midlothian EH20 9HS (1 page)
30 November 2006Registered office changed on 30/11/06 from: dryden parl loanhead midlothian EH20 9HS (1 page)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(7 pages)
10 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
25 October 2003Return made up to 02/10/03; full list of members (7 pages)
25 October 2003Return made up to 02/10/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 October 2002Return made up to 02/10/02; full list of members (7 pages)
22 October 2002Return made up to 02/10/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2001Return made up to 02/10/01; full list of members (6 pages)
22 October 2001Return made up to 02/10/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
2 November 2000Return made up to 02/10/00; full list of members (6 pages)
2 November 2000Return made up to 02/10/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Return made up to 02/10/99; full list of members (6 pages)
15 November 1999Return made up to 02/10/99; full list of members (6 pages)
7 October 1998Return made up to 02/10/98; full list of members (4 pages)
7 October 1998Return made up to 02/10/98; full list of members (4 pages)
4 August 1998Full accounts made up to 31 March 1998 (13 pages)
4 August 1998Full accounts made up to 31 March 1998 (13 pages)
22 October 1997Return made up to 02/10/97; full list of members (6 pages)
22 October 1997Return made up to 02/10/97; full list of members (6 pages)
1 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
1 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
10 March 1997Company name changed grinmost (no.78) LIMITED\certificate issued on 11/03/97 (2 pages)
10 March 1997Company name changed grinmost (no.78) LIMITED\certificate issued on 11/03/97 (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Registered office changed on 05/03/97 from: 48 castle street edinburgh EH2 3LX (1 page)
5 March 1997Registered office changed on 05/03/97 from: 48 castle street edinburgh EH2 3LX (1 page)
5 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed;new director appointed (3 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed;new director appointed (3 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
28 February 1997Nc inc already adjusted 20/02/97 (1 page)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1997Nc inc already adjusted 20/02/97 (1 page)
2 October 1996Incorporation (32 pages)
2 October 1996Incorporation (32 pages)